Search icon

MANHATTAN APARTMENTS LIMITED PARTNERSHIP

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MANHATTAN APARTMENTS LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Forfeited
Date Formed: 12 Jul 1983
Business ALEI: 0553115
Annual report due: 01 Jul 2004
Business address: C/O MR. GORDON H. RUNNER 9 HILLCREST PLACE, NORWALK, CT, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT

Links between entities

Type Company Name Company Number State
Headquarter of MANHATTAN APARTMENTS LIMITED PARTNERSHIP, NEW YORK 856386 NEW YORK

Agent

Name Role Business address
GORDON H. RUNNER Agent 9 HILLCREST PLACE, NORWALK, CT, 06510, United States

History

Type Old value New value Date of change
Name change MANHATTAN CONSULAR APARTMENTS LIMITED PARTNERSHIP MANHATTAN APARTMENTS LIMITED PARTNERSHIP 1986-08-13
Name change VIENNA ASSOCIATES, A LIMITED PARTNERSHIP MANHATTAN CONSULAR APARTMENTS LIMITED PARTNERSHIP 1985-04-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012503540 2023-12-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011982299 2023-09-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001691656 1991-09-23 - Amendment Amend -
0001691655 1991-06-13 - Amendment Amend -
0001691654 1989-09-29 - Amendment Amend -
0001691653 1988-04-07 - Amendment Amend -
0001691652 1987-12-08 - Amendment Amend -
0001691651 1987-09-18 - Amendment Amend -
0001691650 1986-12-30 - Amendment Amend -
0001691649 1986-08-13 - Amendment Amend Name -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information